Kent
CT9 1JX
Director Name | Mr Terence Chapa |
---|---|
Date of Birth | August 1968 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pennine View Close Carlisle CA1 3GW |
Director Name | Mr Martin Quinn |
---|---|
Date of Birth | July 1961 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2020(5 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Garth Twentyfour Newcastle-Upon-Tyne NE12 6HL |
Director Name | David McCormick |
---|---|
Date of Birth | May 1990 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 January 2015) |
Role | Warehouse Operative |
Country of Residence | United Kingdom |
Correspondence Address | 87 Torbrex Road Cumbernauld Glasgow G67 2JX Scotland |
Director Name | Sebastian Brezyna |
---|---|
Date of Birth | February 1987 (Born 34 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 21 January 2015(4 months, 1 week after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 June 2015) |
Role | Warehouse Opertaive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Neath Road Bristol BS5 9AP |
Director Name | Dennis McCarthy |
---|---|
Date of Birth | April 1980 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(9 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 17 December 2015) |
Role | Warehouse Operative |
Country of Residence | United Kingdom |
Correspondence Address | 418 Eastwood Windmill Hill Runcorn WA7 6LJ |
Director Name | Alexander Shaw |
---|---|
Date of Birth | March 1990 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 August 2016) |
Role | Warehouse Operative |
Country of Residence | United Kingdom |
Correspondence Address | 30 Romsey Road Dagenham RM9 6BL |
Director Name | Perveen Haider |
---|---|
Date of Birth | August 1973 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(1 year, 11 months after company formation) |
Appointment Duration | 7 months (resigned 22 March 2017) |
Role | Warehouse Operative |
Country of Residence | England |
Correspondence Address | 48 Dordans Road Luton LU4 9BS |
Director Name | Mr Terence Dunne |
---|---|
Date of Birth | January 1945 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Limewood Way Leeds West Yorkshire LS14 1AB |
Director Name | Miss Maxine Joy Somers |
---|---|
Date of Birth | April 1963 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2017(3 years after company formation) |
Appointment Duration | 6 months (resigned 05 April 2018) |
Role | Kitchen Porter |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gossey Lane Birmingham B33 0DS |
Director Name | Mr Terry Dunne |
---|---|
Date of Birth | January 1945 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2018(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Redhouse Lane Leeds West Yorkshire LS7 4RA |
Director Name | Mr Dipankar De |
---|---|
Date of Birth | March 1978 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 May 2018(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Bourn View Road Huddersfield HD4 7JZ |
Director Name | Mr Spencer Coade |
---|---|
Date of Birth | August 1986 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2018(3 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 August 2019) |
Role | Chef |
Country of Residence | England |
Correspondence Address | Flat 3, 153 High Street Kent CT9 1JX |
Director Name | Mr Thomas Pownall |
---|---|
Date of Birth | June 1988 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2019(4 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 December 2019) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 28 North Drive Great Yarmouth NR30 4EW |
Director Name | Mr Terence Chapa |
---|---|
Date of Birth | August 1968 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(5 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 17 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pennine View Close Carlisle CA1 3GW |
Registered Address | 7 Garth Twentyfour Newcastle-Upon-Tyne NE12 6HL |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2019 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (2 months, 2 weeks from now) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
Latest Return | 10 August 2020 (8 months ago) |
---|---|
Next Return Due | 24 August 2021 (4 months, 2 weeks from now) |
10 September 2020 | Confirmation statement made on 10 August 2020 with updates (5 pages) |
---|---|
8 September 2020 | Registered office address changed from 3 Pennine View Close Carlisle CA1 3GW United Kingdom to 7 Garth Twentyfour Newcastle-upon-Tyne NE12 6HL on 8 September 2020 (1 page) |
7 September 2020 | Notification of Martin Quinn as a person with significant control on 17 August 2020 (2 pages) |
7 September 2020 | Cessation of Terence Chapa as a person with significant control on 17 August 2020 (1 page) |
7 September 2020 | Appointment of Mr Martin Quinn as a director on 17 August 2020 (2 pages) |
7 September 2020 | Termination of appointment of Terence Chapa as a director on 17 August 2020 (1 page) |
16 April 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
2 January 2020 | Registered office address changed from 28 North Drive Great Yarmouth NR30 4EW England to 3 Pennine View Close Carlisle CA1 3GW on 2 January 2020 (1 page) |
31 December 2019 | Notification of Terence Chapa as a person with significant control on 20 December 2019 (2 pages) |
31 December 2019 | Cessation of Thomas Pownall as a person with significant control on 20 December 2019 (1 page) |
31 December 2019 | Appointment of Mr Terence Chapa as a director on 20 December 2019 (2 pages) |
31 December 2019 | Termination of appointment of Thomas Pownall as a director on 20 December 2019 (1 page) |
23 August 2019 | Registered office address changed from Flat 3, 153 High Street Kent CT9 1JX England to 28 North Drive Great Yarmouth NR30 4EW on 23 August 2019 (1 page) |
23 August 2019 | Notification of Thomas Pownall as a person with significant control on 2 August 2019 (2 pages) |
23 August 2019 | Appointment of Mr Thomas Pownall as a director on 2 August 2019 (2 pages) |
23 August 2019 | Cessation of Spencer Coade as a person with significant control on 2 August 2019 (1 page) |
23 August 2019 | Termination of appointment of Spencer Coade as a director on 2 August 2019 (1 page) |
22 August 2019 | Confirmation statement made on 10 August 2019 with updates (5 pages) |
20 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
27 September 2018 | Director's details changed for Mr Spencer Coade on 27 September 2018 (2 pages) |
27 September 2018 | Change of details for Mr Spencer Coade as a person with significant control on 27 September 2018 (2 pages) |
27 September 2018 | Registered office address changed from 37 Launton Road Bicester OX26 6PY England to Flat 3, 153 High Street Kent CT9 1JX on 27 September 2018 (1 page) |
20 September 2018 | Notification of Spencer Coade as a person with significant control on 12 September 2018 (2 pages) |
20 September 2018 | Registered office address changed from 66 Bourn View Road Huddersfield HD4 7JZ United Kingdom to 37 Launton Road Bicester OX26 6PY on 20 September 2018 (1 page) |
20 September 2018 | Cessation of Dipankar De as a person with significant control on 12 September 2018 (1 page) |
20 September 2018 | Appointment of Mr Spencer Coade as a director on 12 September 2018 (2 pages) |
20 September 2018 | Termination of appointment of Dipankar De as a director on 12 September 2018 (1 page) |
10 August 2018 | Confirmation statement made on 10 August 2018 with updates (5 pages) |
22 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
14 June 2018 | Termination of appointment of Terry Dunne as a director on 29 May 2018 (1 page) |
13 June 2018 | Registered office address changed from 76 Gossey Lane Birmingham B33 0DS United Kingdom to 66 Bourn View Road Huddersfield HD4 7JZ on 13 June 2018 (1 page) |
13 June 2018 | Notification of Dipankar De as a person with significant control on 29 May 2018 (2 pages) |
13 June 2018 | Appointment of Mr Terry Dunne as a director on 5 April 2018 (2 pages) |
13 June 2018 | Cessation of Terry Dunne as a person with significant control on 29 May 2018 (1 page) |
13 June 2018 | Notification of Terry Dunne as a person with significant control on 5 April 2018 (2 pages) |
13 June 2018 | Appointment of Mr Dipankar De as a director on 29 May 2018 (2 pages) |
13 June 2018 | Cessation of Maxine Joy Somers as a person with significant control on 5 April 2018 (1 page) |
13 June 2018 | Termination of appointment of Maxine Joy Somers as a director on 5 April 2018 (1 page) |
1 December 2017 | Termination of appointment of Terence Dunne as a director on 3 October 2017 (1 page) |
1 December 2017 | Notification of Maxine Joy Somers as a person with significant control on 3 October 2017 (2 pages) |
1 December 2017 | Cessation of Terence Dunne as a person with significant control on 3 October 2017 (1 page) |
1 December 2017 | Appointment of Miss Maxine Joy Somers as a director on 3 October 2017 (2 pages) |
1 December 2017 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 76 Gossey Lane Birmingham B33 0DS on 1 December 2017 (1 page) |
1 November 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
1 November 2017 | Cessation of Perveen Haider as a person with significant control on 1 November 2017 (1 page) |
1 November 2017 | Notification of Terence Dunne as a person with significant control on 1 November 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
1 November 2017 | Cessation of Perveen Haider as a person with significant control on 22 March 2017 (1 page) |
1 November 2017 | Notification of Terence Dunne as a person with significant control on 22 March 2017 (2 pages) |
19 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
19 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
21 April 2017 | Termination of appointment of Perveen Haider as a director on 22 March 2017 (1 page) |
21 April 2017 | Appointment of Mr Terence Dunne as a director on 22 March 2017 (2 pages) |
21 April 2017 | Registered office address changed from 48 Dordans Road Luton LU4 9BS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 21 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Perveen Haider as a director on 22 March 2017 (1 page) |
21 April 2017 | Appointment of Mr Terence Dunne as a director on 22 March 2017 (2 pages) |
21 April 2017 | Registered office address changed from 48 Dordans Road Luton LU4 9BS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 21 April 2017 (1 page) |
6 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
1 September 2016 | Appointment of Perveen Haider as a director on 24 August 2016 (2 pages) |
1 September 2016 | Registered office address changed from 30 Romsey Road Dagenham RM9 6BL United Kingdom to 48 Dordans Road Luton LU4 9BS on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Alexander Shaw as a director on 24 August 2016 (1 page) |
1 September 2016 | Appointment of Perveen Haider as a director on 24 August 2016 (2 pages) |
1 September 2016 | Registered office address changed from 30 Romsey Road Dagenham RM9 6BL United Kingdom to 48 Dordans Road Luton LU4 9BS on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Alexander Shaw as a director on 24 August 2016 (1 page) |
15 April 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
15 April 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
6 January 2016 | Appointment of Alexander Shaw as a director on 17 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Dennis Mccarthy as a director on 17 December 2015 (1 page) |
6 January 2016 | Registered office address changed from 418 Eastwood Windmill Hill Runcorn WA7 6LJ to 30 Romsey Road Dagenham RM9 6BL on 6 January 2016 (1 page) |
6 January 2016 | Appointment of Alexander Shaw as a director on 17 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Dennis Mccarthy as a director on 17 December 2015 (1 page) |
6 January 2016 | Registered office address changed from 418 Eastwood Windmill Hill Runcorn WA7 6LJ to 30 Romsey Road Dagenham RM9 6BL on 6 January 2016 (1 page) |
29 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
26 June 2015 | Termination of appointment of Sebastian Brezyna as a director on 19 June 2015 (1 page) |
26 June 2015 | Appointment of Dennis Mccarthy as a director on 19 June 2015 (2 pages) |
26 June 2015 | Registered office address changed from 1 Neath Road Bristol BS5 9AP United Kingdom to 418 Eastwood Windmill Hill Runcorn WA7 6LJ on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Sebastian Brezyna as a director on 19 June 2015 (1 page) |
26 June 2015 | Appointment of Dennis Mccarthy as a director on 19 June 2015 (2 pages) |
26 June 2015 | Registered office address changed from 1 Neath Road Bristol BS5 9AP United Kingdom to 418 Eastwood Windmill Hill Runcorn WA7 6LJ on 26 June 2015 (1 page) |
28 January 2015 | Termination of appointment of David Mccormick as a director on 21 January 2015 (1 page) |
28 January 2015 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 1 Neath Road Bristol BS5 9AP on 28 January 2015 (1 page) |
28 January 2015 | Appointment of Sebastian Brezyna as a director on 21 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of David Mccormick as a director on 21 January 2015 (1 page) |
28 January 2015 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 1 Neath Road Bristol BS5 9AP on 28 January 2015 (1 page) |
28 January 2015 | Appointment of Sebastian Brezyna as a director on 21 January 2015 (2 pages) |
10 November 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 10 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Terence Dunne as a director on 30 October 2014 (1 page) |
10 November 2014 | Appointment of David Mccormick as a director on 30 October 2014 (2 pages) |
10 November 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 10 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Terence Dunne as a director on 30 October 2014 (1 page) |
10 November 2014 | Appointment of David Mccormick as a director on 30 October 2014 (2 pages) |